CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06003656

Incorporation date

20/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Century House, Beeches Lane, Shrewsbury SY1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon06/03/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon16/11/2025
Termination of appointment of Gina Leighton-Jones as a secretary on 2025-11-16
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/06/2025
Termination of appointment of Susan Anne Gatenby as a director on 2025-01-12
dot icon16/12/2024
Appointment of Mr Duncan James Stanier Hill as a director on 2024-12-02
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-20 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Ian Carling as a director on 2023-07-31
dot icon01/08/2023
Appointment of Mr Robin Radcliffe as a director on 2023-08-01
dot icon01/08/2023
Appointment of Ms Gina Leighton-Jones as a secretary on 2023-08-01
dot icon01/08/2023
Director's details changed for Ms Elaine Ratcliffe on 2023-08-01
dot icon02/12/2022
Termination of appointment of Rebecca Hawkins as a director on 2022-07-15
dot icon02/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Appointment of Mrs Susan Anne Gatenby as a director on 2022-07-18
dot icon07/02/2022
Appointment of Mr Owain Betts as a director on 2022-02-01
dot icon01/02/2022
Appointment of Ms Elaine Ratcliffe as a director on 2022-02-01
dot icon26/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Registered office address changed from Flat 1, Century House St. Julians Friars Shrewsbury SY1 1XY England to Century House Beeches Lane Shrewsbury SY1 1TG on 2021-02-25
dot icon25/02/2021
Termination of appointment of Raymond Frederick Gordon as a director on 2021-02-12
dot icon18/02/2021
Registered office address changed from A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England to Flat 1, Century House St. Julians Friars Shrewsbury SY1 1XY on 2021-02-18
dot icon18/02/2021
Termination of appointment of a D R Property Group Ltd as a secretary on 2021-02-18
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon12/11/2020
Termination of appointment of Collyer Proudley & Co Properties Ltd as a secretary on 2020-11-01
dot icon12/11/2020
Appointment of A D R Property Group Ltd as a secretary on 2020-11-01
dot icon12/11/2020
Registered office address changed from C/O Martin & Co 40 st Johns Hill Shrewsbury SY1 1JQ to A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF on 2020-11-12
dot icon26/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon27/07/2018
Termination of appointment of David Gareth Jones as a director on 2018-07-26
dot icon21/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Termination of appointment of Lorraine Evans as a director on 2018-02-12
dot icon12/02/2018
Appointment of Mrs Rebecca Hawkins as a director on 2018-02-12
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/03/2017
Secretary's details changed for Collyer Proudley & Co Properties Ltd on 2017-03-01
dot icon02/03/2017
Appointment of Collyer Proudley & Co Properties Ltd as a secretary on 2017-03-01
dot icon23/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon20/11/2015
Director's details changed for David Gareth Jones on 2010-01-01
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/12/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Martin & Co 40 St Johns Hill Shrewsbury SY1 1JQ on 2014-12-31
dot icon31/12/2014
Termination of appointment of Cosec Management Services Ltd as a secretary on 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon17/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Appointment of Raymond Frederick Gordon as a director
dot icon28/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Ian Carling as a director
dot icon12/06/2013
Termination of appointment of Charles Collier as a director
dot icon24/04/2013
Termination of appointment of Edward Lewis as a director
dot icon28/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Appointment of Lorraine Evans as a director
dot icon07/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon01/11/2010
Appointment of Cosec Management Services Ltd as a secretary
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon24/08/2009
Capitals not rolled up
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/02/2009
Return made up to 20/11/08; no change of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from c/o martin kaye solicitors the foundry euston way telford shropshire TF3 4LY
dot icon16/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 20/11/07; full list of members
dot icon18/01/2008
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon08/01/2008
Secretary resigned
dot icon19/03/2007
New director appointed
dot icon20/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.28K
-
0.00
18.83K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A D R PROPERTY GROUP LTD
Corporate Secretary
01/11/2020 - 18/02/2021
7
LSH RESIDENTIAL COSEC LIMITED
Corporate Secretary
01/10/2010 - 31/12/2014
44
Carling, Ian
Director
24/05/2013 - 31/07/2023
4
Radcliffe, Elaine
Director
01/02/2022 - Present
-
COLLYER PROUDLEY & CO PROPERTIES LTD
Corporate Secretary
01/03/2017 - 01/11/2020
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED

CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at Century House, Beeches Lane, Shrewsbury SY1 1TG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED?

toggle

CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/11/2006 .

Where is CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED located?

toggle

CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED is registered at Century House, Beeches Lane, Shrewsbury SY1 1TG.

What does CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED do?

toggle

CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/03/2026: Compulsory strike-off action has been discontinued.